Company NameJaydee Heating Limited
Company StatusDissolved
Company NumberSC053893
CategoryPrivate Limited Company
Incorporation Date30 August 1973(50 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Goodall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(28 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMiss Alexina Duncan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(37 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMiss Alexina Duncan
StatusClosed
Appointed07 December 2010(37 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameAnne Dein
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(15 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 January 2002)
RoleCoy Director
Correspondence Address31 Worbey Place
Longforgan
Dundee
Angus
DD2 5BS
Scotland
Director NameMr John Turbyne Dein
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(15 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 07 December 2010)
RoleCoy Director
Country of ResidenceBritain
Correspondence Address31 Worbey Place
Longforgan
Dundee
Angus
DD2 5BS
Scotland
Secretary NameMr John Turbyne Dein
NationalityBritish
StatusResigned
Appointed20 December 1988(15 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address31 Worbey Place
Longforgan
Dundee
Angus
DD2 5BS
Scotland
Director NameGoerge Thomson Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(18 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 30 November 2009)
RoleSurveyor
Correspondence AddressDunbrae House Dundee Street
Letham
Forfar
Angus
DD8 2PQ
Scotland
Director NameAndrew Adams Dein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2003)
RoleDesign Engineer
Correspondence Address168 Peel Street
Morley
Leeds
West Yorkshire
LS27 8RH
Director NameMr John Diplexcito
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNobel Road
Wester Gourdie I.E.
Dundee
DD2 4XE
Scotland
Director NameMr Kenneth Nicol Massie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(37 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNobel Road
Wester Gourdie I.E.
Dundee
DD2 4XE
Scotland

Contact

Websitejaydeeheating.co.uk
Telephone01382 611118
Telephone regionDundee

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£245,474
Cash£20,554
Current Liabilities£1,273,587

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 December 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.93 hectares at nobel road, wester gourdie industrial estate, dundee.
Outstanding
27 October 1980Delivered on: 17 November 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 October 1980Delivered on: 5 November 1980
Satisfied on: 9 May 1991
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 October 1980Delivered on: 10 October 1980
Satisfied on: 9 May 1991
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 mains loan dundee.
Fully Satisfied

Filing History

14 December 2017Order of court - dissolution void (1 page)
14 December 2017Order of court - dissolution void (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Administrator's progress report (15 pages)
9 November 2016Notice of move from Administration to Dissolution (15 pages)
9 November 2016Notice of move from Administration to Dissolution (15 pages)
9 November 2016Administrator's progress report (15 pages)
19 July 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
19 July 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 June 2016Administrator's progress report (14 pages)
24 June 2016Administrator's progress report (14 pages)
6 May 2016Notice of result of meeting creditors (24 pages)
6 May 2016Notice of result of meeting creditors (24 pages)
24 December 2015Statement of administrator's proposal (25 pages)
24 December 2015Statement of administrator's proposal (25 pages)
26 November 2015Registered office address changed from Nobel Road Wester Gourdie I.E. Dundee DD2 4XE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from Nobel Road Wester Gourdie I.E. Dundee DD2 4XE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 November 2015 (2 pages)
12 November 2015Appointment of an administrator (6 pages)
12 November 2015Appointment of an administrator (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 37,000
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 37,000
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 37,000
(4 pages)
27 May 2014Termination of appointment of Kenneth Massie as a director (1 page)
27 May 2014Termination of appointment of Kenneth Massie as a director (1 page)
1 May 2014Section 519 (1 page)
1 May 2014Section 519 (1 page)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 37,000
(4 pages)
31 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 37,000
(4 pages)
31 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 37,000
(4 pages)
1 February 2013Termination of appointment of John Diplexcito as a director (1 page)
1 February 2013Termination of appointment of John Diplexcito as a director (1 page)
15 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
15 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a medium company made up to 31 August 2010 (17 pages)
29 May 2012Accounts for a medium company made up to 31 August 2010 (17 pages)
29 May 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
29 May 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2010Appointment of Mr John Diplexcito as a director (2 pages)
8 December 2010Appointment of Mr John Diplexcito as a director (2 pages)
7 December 2010Appointment of Miss Alexina Duncan as a director (2 pages)
7 December 2010Termination of appointment of John Dein as a director (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 December 2010Appointment of Miss Alexina Duncan as a secretary (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 December 2010Termination of appointment of John Dein as a secretary (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 December 2010Appointment of Mr Kenneth Nicol Massie as a director (2 pages)
7 December 2010Appointment of Miss Alexina Duncan as a director (2 pages)
7 December 2010Appointment of Miss Alexina Duncan as a secretary (1 page)
7 December 2010Termination of appointment of John Dein as a secretary (1 page)
7 December 2010Appointment of Mr Kenneth Nicol Massie as a director (2 pages)
7 December 2010Termination of appointment of John Dein as a director (1 page)
30 December 2009Full accounts made up to 31 August 2009 (24 pages)
30 December 2009Full accounts made up to 31 August 2009 (24 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr John Turbyne Dein on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr John Turbyne Dein on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr John Turbyne Dein on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Richard James Goodall on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Richard James Goodall on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Goerge Alexander as a director (1 page)
30 November 2009Termination of appointment of Goerge Alexander as a director (1 page)
4 February 2009Full accounts made up to 31 August 2008 (22 pages)
4 February 2009Full accounts made up to 31 August 2008 (22 pages)
19 December 2008Return made up to 02/12/08; full list of members (5 pages)
19 December 2008Return made up to 02/12/08; full list of members (5 pages)
18 December 2008Director's change of particulars / richard goodall / 07/04/2008 (1 page)
18 December 2008Director's change of particulars / richard goodall / 07/04/2008 (1 page)
29 February 2008Return made up to 02/12/07; full list of members (4 pages)
29 February 2008Return made up to 02/12/07; full list of members (4 pages)
16 January 2008Full accounts made up to 31 August 2007 (25 pages)
16 January 2008Full accounts made up to 31 August 2007 (25 pages)
13 March 2007Full accounts made up to 31 August 2006 (22 pages)
13 March 2007Full accounts made up to 31 August 2006 (22 pages)
15 December 2006Return made up to 02/12/06; full list of members (3 pages)
15 December 2006Return made up to 02/12/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 August 2005 (19 pages)
13 June 2006Full accounts made up to 31 August 2005 (19 pages)
2 December 2005Return made up to 02/12/05; full list of members (3 pages)
2 December 2005Return made up to 02/12/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 August 2004 (18 pages)
27 January 2005Full accounts made up to 31 August 2004 (18 pages)
4 January 2005Return made up to 11/12/04; full list of members (8 pages)
4 January 2005Return made up to 11/12/04; full list of members (8 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
3 May 2004Full accounts made up to 31 August 2003 (20 pages)
3 May 2004Full accounts made up to 31 August 2003 (20 pages)
29 December 2003Return made up to 11/12/03; full list of members (8 pages)
29 December 2003Return made up to 11/12/03; full list of members (8 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
2 March 2003Full accounts made up to 31 August 2002 (17 pages)
2 March 2003Full accounts made up to 31 August 2002 (17 pages)
8 January 2003Return made up to 11/12/02; full list of members (9 pages)
8 January 2003Return made up to 11/12/02; full list of members (9 pages)
21 March 2002Full accounts made up to 31 August 2001 (16 pages)
21 March 2002Full accounts made up to 31 August 2001 (16 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 January 2002Return made up to 11/12/01; full list of members (8 pages)
9 January 2002Return made up to 11/12/01; full list of members (8 pages)
3 May 2001Amended full accounts made up to 31 August 2000 (19 pages)
3 May 2001Amended full accounts made up to 31 August 2000 (19 pages)
8 February 2001Full accounts made up to 31 August 2000 (16 pages)
8 February 2001Full accounts made up to 31 August 2000 (16 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
8 May 2000Full accounts made up to 31 August 1999 (18 pages)
8 May 2000Full accounts made up to 31 August 1999 (18 pages)
26 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 1999Full accounts made up to 31 August 1998 (17 pages)
22 February 1999Full accounts made up to 31 August 1998 (17 pages)
5 January 1999Return made up to 11/12/98; no change of members (4 pages)
5 January 1999Return made up to 11/12/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 August 1997 (17 pages)
21 May 1998Full accounts made up to 31 August 1997 (17 pages)
4 February 1998Return made up to 11/12/97; full list of members (6 pages)
4 February 1998Return made up to 11/12/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 August 1996 (18 pages)
24 April 1997Full accounts made up to 31 August 1996 (18 pages)
25 February 1997Return made up to 11/12/96; no change of members (4 pages)
25 February 1997Return made up to 11/12/96; no change of members (4 pages)
10 June 1996Full accounts made up to 31 August 1995 (18 pages)
10 June 1996Full accounts made up to 31 August 1995 (18 pages)
3 July 1995£ ic 50000/37000 01/06/95 £ sr 13000@1=13000 (1 page)
3 July 1995£ ic 50000/37000 01/06/95 £ sr 13000@1=13000 (1 page)
27 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 June 1995Form 169 13000 shares on 010695 (2 pages)
27 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 June 1995Form 169 13000 shares on 010695 (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 August 1973Incorporation (9 pages)
30 August 1973Incorporation (9 pages)